GLACIUS TRAVEL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/04/2530 April 2025 | Unaudited abridged accounts made up to 2024-07-31 |
| 25/08/2425 August 2024 | Director's details changed for Mr Ian Fraser Barrie on 2022-06-26 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 26/07/2426 July 2024 | Unaudited abridged accounts made up to 2023-07-31 |
| 22/06/2422 June 2024 | Compulsory strike-off action has been discontinued |
| 22/06/2422 June 2024 | Compulsory strike-off action has been discontinued |
| 20/06/2420 June 2024 | Confirmation statement made on 2024-03-21 with no updates |
| 11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
| 11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-03-21 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 28/07/2128 July 2021 | Unaudited abridged accounts made up to 2020-07-31 |
| 15/07/2115 July 2021 | Confirmation statement made on 2021-03-21 with no updates |
| 08/07/218 July 2021 | Compulsory strike-off action has been discontinued |
| 08/07/218 July 2021 | Compulsory strike-off action has been discontinued |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 25/05/2025 May 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
| 30/04/1930 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 27/06/1827 June 2018 | 31/07/17 UNAUDITED ABRIDGED |
| 07/05/187 May 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
| 13/12/1713 December 2017 | PREVEXT FROM 31/03/2017 TO 31/07/2017 |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 23/04/1723 April 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 25/04/1625 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/08/1523 August 2015 | REGISTERED OFFICE CHANGED ON 23/08/2015 FROM OFFICE 223 CONFERENCE HOUSE 152 MORRISON STREET EDINBURGH EH3 8EB |
| 08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 05/05/155 May 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/08/144 August 2014 | REGISTERED OFFICE CHANGED ON 04/08/2014 FROM CARDRONA PEEL ROAD THORNTONHALL GLASGOW G74 5AA |
| 23/04/1423 April 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 07/05/137 May 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
| 07/05/137 May 2013 | REGISTERED OFFICE CHANGED ON 07/05/2013 FROM CARDRONNA PEEL ROAD THORNTONHALL GLASGOW G74 5AA |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 17/04/1217 April 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
| 23/06/1123 June 2011 | COMPANY NAME CHANGED IMPROMPTU THUNDER LIMITED CERTIFICATE ISSUED ON 23/06/11 |
| 23/06/1123 June 2011 | CHANGE OF NAME 20/06/2011 |
| 25/05/1125 May 2011 | REGISTERED OFFICE CHANGED ON 25/05/2011 FROM CARDRONA PEEL ROAD, THORNTONHALL GLASGOW G74 5AA |
| 21/03/1121 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company